Name: | HUNTER-ROSS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2016 (9 years ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 4886633 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUNTER-ROSS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 371802446 | 2021-06-03 | HUNTER-ROSS LLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-03 |
Name of individual signing | NICHOLAS J RYBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5857759952 |
Plan sponsor’s address | 600 FISHERS STATION DR, #122, VICTOR, NY, 145649784 |
Signature of
Role | Plan administrator |
Date | 2020-02-20 |
Name of individual signing | NICHOLAS RYBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5857759952 |
Plan sponsor’s address | 600 FISHERS STATION DRIVE, SUITE 122, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2020-02-20 |
Name of individual signing | NICHOLAS RYBERG |
Name | Role | Address |
---|---|---|
HUNTER-ROSS, LLC | DOS Process Agent | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-28 | 2024-07-18 | Address | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2016-01-27 | 2018-11-28 | Address | 3349 MONROE AVENUE, SUITE 123, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002223 | 2024-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-17 |
200109060218 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
181128006293 | 2018-11-28 | BIENNIAL STATEMENT | 2018-01-01 |
160412000126 | 2016-04-12 | CERTIFICATE OF PUBLICATION | 2016-04-12 |
160127000704 | 2016-01-27 | ARTICLES OF ORGANIZATION | 2016-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3587507309 | 2020-04-29 | 0219 | PPP | 600 Fishers Station Drive, Suite 122, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State